Search icon

JULIANNE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: JULIANNE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534435
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 274 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
JULIE ANN STARK DOS Process Agent 274 MAIN STREET, PORT WASHINGTON, NY, United States, 11050

Form 5500 Series

Employer Identification Number (EIN):
260439398
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-01 2023-06-23 Address 274 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2019-06-26 2021-06-01 Address 274 MAIN STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2011-06-27 2019-06-26 Address C/O JULIANNE ORSO, 274 MAIN STREET, PT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2007-06-21 2011-06-27 Address C/O ANTHONY ORSO, 101 TODD DRIVE, SANDS POINT, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623003214 2023-06-23 BIENNIAL STATEMENT 2023-06-01
210601060753 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190626002042 2019-06-26 BIENNIAL STATEMENT 2019-06-01
110627002219 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090916002191 2009-09-16 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109655.00
Total Face Value Of Loan:
109655.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109655.82
Total Face Value Of Loan:
109655.82

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$109,655.82
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,655.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,611.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,000
Utilities: $2,000
Mortgage Interest: $0
Rent: $17,269
Refinance EIDL: $0
Healthcare: $8386.82
Debt Interest: $0
Jobs Reported:
4
Initial Approval Amount:
$109,655
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,493.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,653
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State